CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 17, 2019 secretary's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 17, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Bendy Bow Oaksey Malmesbury Wilts SN16 9TN to 14 Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG on November 19, 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 21, 2009
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 5, 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 5, 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: gosditch house gosditch street cirencester gloucestershire GL7 2AG
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: gosditch house gosditch street cirencester gloucestershire GL7 2AG
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on August 20, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/07 from: 45 dyer street cirencester gloucestershire GL7 2PP
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on August 20, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/07 from: 45 dyer street cirencester gloucestershire GL7 2PP
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, September 2007
| resolution
|
Free Download
(1 page)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On August 31, 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On August 31, 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
|